Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES GIBBONS FORMAT LIMITED
Company Information for

JAMES GIBBONS FORMAT LIMITED

FERNSIDE PLACE, 179 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH,
Company Registration Number
04240188
Private Limited Company
Active

Company Overview

About James Gibbons Format Ltd
JAMES GIBBONS FORMAT LIMITED was founded on 2001-06-25 and has its registered office in Weybridge. The organisation's status is listed as "Active". James Gibbons Format Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAMES GIBBONS FORMAT LIMITED
 
Legal Registered Office
FERNSIDE PLACE
179 QUEENS ROAD
WEYBRIDGE
SURREY
KT13 0AH
Other companies in KT13
 
Telephone01902 405500
 
Previous Names
SEND FINANCE LIMITED19/12/2011
Filing Information
Company Number 04240188
Company ID Number 04240188
Date formed 2001-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB489755667  
Last Datalog update: 2024-03-06 05:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES GIBBONS FORMAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES GIBBONS FORMAT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL BALE
Company Secretary 2001-06-25
ANDREW PAUL BALE
Director 2001-06-25
NIGEL ANTONY BRICE
Director 2016-03-30
JEREMY DAVID CLARKSON
Director 2011-12-30
STEPHEN EDWIN JOHN COMPSON
Director 2001-06-25
GARY JOHN DICKEN
Director 2011-12-30
RICHARD JOHN NEWMAN
Director 2011-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL PAUL BLAKEY
Director 2011-12-30 2013-09-27
CLIVE PATRICK LEE
Director 2001-06-25 2005-06-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-25 2001-06-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-25 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL BALE BEATSON CLARK (TRUSTEES) LIMITED Company Secretary 2003-03-10 CURRENT 1980-04-16 Active
ANDREW PAUL BALE PONT EUROPE LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
ANDREW PAUL BALE ROLLALONG HOLDINGS LIMITED Company Secretary 2001-05-14 CURRENT 1998-11-19 Active
ANDREW PAUL BALE BURGESS INDUSTRIAL ACOUSTICS LIMITED Company Secretary 2001-05-10 CURRENT 2001-04-19 Dissolved 2014-01-21
ANDREW PAUL BALE LEWIS & TOWERS LIMITED Company Secretary 2001-04-27 CURRENT 1920-07-29 Active
ANDREW PAUL BALE BEATSON CLARK LIMITED Company Secretary 2001-04-27 CURRENT 1910-06-15 Active
ANDREW PAUL BALE NEWSHIP LIMITED Company Secretary 2001-04-26 CURRENT 2001-01-31 Active
ANDREW PAUL BALE ROLLALONG PROPERTIES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-09 Active
ANDREW PAUL BALE JOHNSEN & JORGENSEN PONT PACKAGING LIMITED Director 2011-10-03 CURRENT 1983-10-12 Dissolved 2014-01-31
ANDREW PAUL BALE SEND FINANCE LIMITED Director 2011-10-03 CURRENT 1949-02-14 Dissolved 2014-04-08
ANDREW PAUL BALE PONT PACKAGING LIMITED Director 2011-10-03 CURRENT 1919-02-20 Active
ANDREW PAUL BALE JOHNSEN AND JORGENSEN GROUP LIMITED Director 2011-10-01 CURRENT 2000-06-29 Dissolved 2014-01-21
ANDREW PAUL BALE V W CO. LIMITED Director 2008-03-26 CURRENT 1985-10-03 Active
ANDREW PAUL BALE MEPSTAR FINANCE LIMITED Director 2006-04-05 CURRENT 1977-05-26 Active
ANDREW PAUL BALE PONT EUROPE LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ANDREW PAUL BALE ROLLALONG PROPERTIES LIMITED Director 2001-05-14 CURRENT 2000-08-09 Active
ANDREW PAUL BALE BURGESS INDUSTRIAL ACOUSTICS LIMITED Director 2001-05-10 CURRENT 2001-04-19 Dissolved 2014-01-21
ANDREW PAUL BALE JAMES GIBBONS LIMITED Director 2001-04-27 CURRENT 1989-10-30 Liquidation
ANDREW PAUL BALE LEWIS & TOWERS LIMITED Director 2001-04-27 CURRENT 1920-07-29 Active
ANDREW PAUL BALE JOHNSEN & JORGENSEN LIMITED Director 2001-04-27 CURRENT 1980-06-26 Active
ANDREW PAUL BALE BEATSON CLARK LIMITED Director 2001-04-27 CURRENT 1910-06-15 Active
ANDREW PAUL BALE NEWSHIP LIMITED Director 2001-04-26 CURRENT 2001-01-31 Active
NIGEL ANTONY BRICE HAWLEY COURT LIMITED Director 2017-01-01 CURRENT 2015-11-26 Active
NIGEL ANTONY BRICE WHEELCHAIR ACCESSIBLE VEHICLE CONVERTERS' ASSOCIATION Director 2016-06-28 CURRENT 2013-02-11 Active
NIGEL ANTONY BRICE QDOS EVENT HIRE LIMITED Director 2016-03-31 CURRENT 1966-06-10 Active
NIGEL ANTONY BRICE GOWRINGS MOBILITY GROUP LIMITED Director 2016-03-31 CURRENT 1978-05-24 Active
NIGEL ANTONY BRICE WOODPECKER PROPERTY INVESTMENTS LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
NIGEL ANTONY BRICE SILVERTHORNE FM COMPANY LIMITED Director 2013-10-25 CURRENT 2012-05-16 Active
NIGEL ANTONY BRICE 2:1 MASS MEDIA LIMITED Director 2013-02-22 CURRENT 2011-09-23 Dissolved 2015-10-13
JEREMY DAVID CLARKSON BEATSON CLARK (TRUSTEES) LIMITED Director 2009-10-26 CURRENT 1980-04-16 Active
JEREMY DAVID CLARKSON LEWIS & TOWERS LIMITED Director 2009-10-01 CURRENT 1920-07-29 Active
JEREMY DAVID CLARKSON BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JEREMY DAVID CLARKSON ROLLALONG HOLDINGS LIMITED Director 2007-10-01 CURRENT 1998-11-19 Active
JEREMY DAVID CLARKSON MEPSTAR FINANCE LIMITED Director 2006-04-05 CURRENT 1977-05-26 Active
JEREMY DAVID CLARKSON ROLLALONG LIMITED Director 2005-11-22 CURRENT 1998-12-14 Active
JEREMY DAVID CLARKSON ROLLALONG PROPERTIES LIMITED Director 2005-11-22 CURRENT 2000-08-09 Active
JEREMY DAVID CLARKSON JAMES GIBBONS LIMITED Director 2004-11-03 CURRENT 1989-10-30 Liquidation
JEREMY DAVID CLARKSON NEWSHIP LIMITED Director 2002-12-16 CURRENT 2001-01-31 Active
JEREMY DAVID CLARKSON SOUND GARDEN TOOLS LIMITED Director 2001-06-01 CURRENT 1928-07-25 Dissolved 2014-08-26
JEREMY DAVID CLARKSON BEN TURNER & SON LIMITED Director 2001-06-01 CURRENT 1954-09-06 Dissolved 2014-08-26
JEREMY DAVID CLARKSON QDOS EVENT HIRE LIMITED Director 2001-06-01 CURRENT 1966-06-10 Active
JEREMY DAVID CLARKSON V W PRESSINGS LIMITED Director 2001-06-01 CURRENT 1980-04-29 Active
JEREMY DAVID CLARKSON V W CO. LIMITED Director 2001-06-01 CURRENT 1985-10-03 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS LIMITED Director 2001-06-01 CURRENT 1986-05-27 Active
JEREMY DAVID CLARKSON JENKS & CATTELL ENGINEERING LIMITED Director 2001-06-01 CURRENT 1986-10-16 Active
JEREMY DAVID CLARKSON NEWSHIP INDUSTRIES LIMITED Director 2001-06-01 CURRENT 1938-06-22 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS GROUP LIMITED Director 2001-06-01 CURRENT 1977-09-26 Active
JEREMY DAVID CLARKSON NEWSHIP DISTRIBUTION LIMITED Director 2001-06-01 CURRENT 1978-12-05 Active
JEREMY DAVID CLARKSON NEWSHIP GROUP LIMITED Director 2001-06-01 CURRENT 1978-08-03 Active
JEREMY DAVID CLARKSON BURNT COMMON LIMITED Director 2001-06-01 CURRENT 1982-08-17 Active
JEREMY DAVID CLARKSON BURNT COMMON NURSERIES LIMITED Director 2001-06-01 CURRENT 1966-03-25 Active
STEPHEN EDWIN JOHN COMPSON PONT PACKAGING LIMITED Director 2011-10-03 CURRENT 1919-02-20 Active
STEPHEN EDWIN JOHN COMPSON PONT EUROPE LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
STEPHEN EDWIN JOHN COMPSON BEATSON CLARK (TRUSTEES) LIMITED Director 2002-03-05 CURRENT 1980-04-16 Active
STEPHEN EDWIN JOHN COMPSON LEWIS & TOWERS LIMITED Director 2001-04-27 CURRENT 1920-07-29 Active
STEPHEN EDWIN JOHN COMPSON JOHNSEN & JORGENSEN LIMITED Director 2001-04-27 CURRENT 1980-06-26 Active
STEPHEN EDWIN JOHN COMPSON BEATSON CLARK LIMITED Director 2001-04-27 CURRENT 1910-06-15 Active
STEPHEN EDWIN JOHN COMPSON NEWSHIP LIMITED Director 2001-04-26 CURRENT 2001-01-31 Active
STEPHEN EDWIN JOHN COMPSON ROLLALONG PROPERTIES LIMITED Director 2000-08-29 CURRENT 2000-08-09 Active
STEPHEN EDWIN JOHN COMPSON ROLLALONG LIMITED Director 1999-02-23 CURRENT 1998-12-14 Active
RICHARD JOHN NEWMAN PONT EUROPE LIMITED Director 2016-03-31 CURRENT 2002-07-15 Active
RICHARD JOHN NEWMAN NEWSHIP DISTRIBUTION LIMITED Director 2016-03-31 CURRENT 1978-12-05 Active
RICHARD JOHN NEWMAN MEPSTAR FINANCE LIMITED Director 2015-06-04 CURRENT 1977-05-26 Active
RICHARD JOHN NEWMAN NEWSHIP INDUSTRIES LIMITED Director 2013-05-01 CURRENT 1938-06-22 Active
RICHARD JOHN NEWMAN BEATSON CLARK LIMITED Director 2012-02-10 CURRENT 1910-06-15 Active
RICHARD JOHN NEWMAN NEWSHIP PRODUCTS GROUP LIMITED Director 2011-08-30 CURRENT 1977-09-26 Active
RICHARD JOHN NEWMAN JOHNSEN & JORGENSEN LIMITED Director 2008-03-25 CURRENT 1980-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-03Appointment of Mr Andrew Harrison as company secretary on 2022-09-29
2022-10-03AP03Appointment of Mr Andrew Harrison as company secretary on 2022-09-29
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BALE
2022-09-30Termination of appointment of Andrew Paul Bale on 2022-09-29
2022-09-30TM02Termination of appointment of Andrew Paul Bale on 2022-09-29
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BALE
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWIN JOHN COMPSON
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWIN JOHN COMPSON
2019-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-12LATEST SOC12/02/17 STATEMENT OF CAPITAL;GBP 325000
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-27AUDAUDITOR'S RESIGNATION
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31AP01DIRECTOR APPOINTED MR NIGEL ANTONY BRICE
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 325000
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BALE / 01/02/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN JOHN COMPSON / 01/02/2016
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW PAUL BALE on 2016-02-01
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 325000
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 325000
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLAKEY
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLAKEY
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-28SH0101/12/12 STATEMENT OF CAPITAL GBP 325000
2012-09-07MG01Particulars of a mortgage or charge / charge no: 2
2012-08-06AA29/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18SH0103/01/12 STATEMENT OF CAPITAL GBP 325000
2012-03-19AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2012-03-19AP01DIRECTOR APPOINTED MR JEREMY DAVID CLARKSON
2012-03-19AP01DIRECTOR APPOINTED RUSSELL PAUL BLAKEY
2012-03-19AP01DIRECTOR APPOINTED MR GARY JOHN DICKEN
2012-02-26AR0131/01/12 FULL LIST
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-19RES15CHANGE OF NAME 08/12/2011
2011-12-19CERTNMCOMPANY NAME CHANGED SEND FINANCE LIMITED CERTIFICATE ISSUED ON 19/12/11
2011-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-25AA29/12/10 TOTAL EXEMPTION SMALL
2011-02-25AR0131/01/11 FULL LIST
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AR0131/01/10 FULL LIST
2009-03-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEEENS ROAD WEYBRIDGE SURREY KT13 8XB
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-14AUDAUDITOR'S RESIGNATION
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15288bDIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: PRIORY HOUSE 106 HIGH STREET RIPLEY SURREY GU23 6AN
2002-07-06363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-18ELRESS386 DISP APP AUDS 01/05/02
2002-06-18ELRESS366A DISP HOLDING AGM 01/05/02
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 29/12/01
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07288bDIRECTOR RESIGNED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288bSECRETARY RESIGNED
2001-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies



Licences & Regulatory approval
We could not find any licences issued to JAMES GIBBONS FORMAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES GIBBONS FORMAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-07 Outstanding HSBC BANK PLC
DEBENTURE 2002-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JAMES GIBBONS FORMAT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JAMES GIBBONS FORMAT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAMES GIBBONS FORMAT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2013-12-16 GBP £769 Repairs & Maintenance Buildings General Expen
Worcestershire County Council 2013-11-28 GBP £769 Repairs & Maintenance Buildings General Expen
London Borough of Redbridge 2012-04-30 GBP £0 Major Works Programme
London Borough of Redbridge 2012-04-30 GBP £563 Major Works Programme
London Borough of Redbridge 2012-03-29 GBP £2,105 Major Works Programme
London Borough of Redbridge 2012-03-29 GBP £8,071 Major Works Programme

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JAMES GIBBONS FORMAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JAMES GIBBONS FORMAT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2015-06-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2015-05-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2015-04-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2015-03-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2015-02-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2015-01-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2014-12-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2014-11-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2014-11-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2014-10-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2014-09-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2014-08-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2014-06-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES GIBBONS FORMAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES GIBBONS FORMAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.